TOM COMRIE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-10 with no updates

View Document (might not be available)

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

07/02/247 February 2024 Confirmation statement made on 2023-11-10 with no updates

View Document (might not be available)

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document (might not be available)

20/12/2220 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document (might not be available)

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document (might not be available)

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document (might not be available)

09/02/229 February 2022 Confirmation statement made on 2021-11-10 with no updates

View Document (might not be available)

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document (might not be available)

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document (might not be available)

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document (might not be available)

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document (might not be available)

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document (might not be available)

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document (might not be available)

16/04/1916 April 2019 FIRST GAZETTE

View Document (might not be available)

05/12/185 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document (might not be available)

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM FLAT 3 ARKCOURT 54A ALKHAM ROAD LONDON N16 6XF ENGLAND

View Document (might not be available)

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document (might not be available)

10/04/1810 April 2018 FIRST GAZETTE

View Document (might not be available)

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document (might not be available)

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 140A TACHBROOK STREET LONDON SW1V 2NE

View Document (might not be available)

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

04/03/134 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document (might not be available)

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O SOLE ASSOCIATES DRAKE SUITE , GLOBE HOUSE LAVENDER PARK ROAD WEST BYFLEET SURREY KT14 6ND UNITED KINGDOM

View Document (might not be available)

03/03/113 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER HAMPTON SECRETARIES LIMITED / 21/01/2010

View Document (might not be available)

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES COMRIE / 21/01/2010

View Document (might not be available)

03/03/113 March 2011 Annual return made up to 22 January 2010 with full list of shareholders

View Document (might not be available)

03/03/113 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document (might not be available)

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY TURNER HAMPTON SECRETARIES LIMITED

View Document (might not be available)

22/02/1122 February 2011 DISS40 (DISS40(SOAD))

View Document (might not be available)

21/09/1021 September 2010 FIRST GAZETTE

View Document (might not be available)

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 22 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document (might not be available)

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document (might not be available)

02/03/102 March 2010 FIRST GAZETTE

View Document (might not be available)

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

14/04/0914 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COMRIE / 21/01/2009

View Document (might not be available)

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company